UKBizDB.co.uk

GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ge Capital European Treasury Services Limited. The company was founded 25 years ago and was given the registration number 03601645. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GE CAPITAL EUROPEAN TREASURY SERVICES LIMITED
Company Number:03601645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 November 2009Active
1, More London Place, London, SE1 2AF

Director30 March 2017Active
86-88, Lower Leeson Street, Dublin, Ireland, D02 A668

Director13 May 2019Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Secretary20 July 1999Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary20 January 2004Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary21 July 1998Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director11 June 2014Active
201 High Ridge Road, Stamford, United States,

Director15 February 2011Active
Soheen, Dysart, Corofin, Ireland, IRISH

Director22 October 2007Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director06 May 2004Active
23 Holders Hill Crescent, London, NW14 1NE

Director20 June 2003Active
18 Rosary Gardens, London, SW7 4NT

Director14 December 2001Active
18 Rosary Gardens, London, SW7 4NT

Director20 July 1999Active
11 Wheatley Rise, Ilkley, LS29 8SQ

Director20 July 1999Active
10, Wellington Place, London, NW8 9JA

Director15 February 2011Active
3 Juggs Close, Lewes, BN7 1QP

Director30 June 2006Active
62a Pembridge Villas, London, W11 3ET

Director22 October 2007Active
20 Ashleigh Wood, Monaleen, Castletroy, Ireland, IRISH

Director22 October 2007Active
23, Dover Road, Westport, United States,

Director22 October 2007Active
323 Branchville Road, Ridgefield, Usa,

Director22 October 2007Active
7 Belgravia Road, St Johns, Wakefield, WF1 3JP

Director20 July 1999Active
Ge Capital European Funding, Aviation House, Westpark, Shannon, Ireland,

Director16 March 2015Active
27 Northcliffe Close, Worcester Park, KT4 7DS

Director30 June 2006Active
The Ark, 201 Talgarth Road, Hammersmith, London, United Kingdom, W6 8BJ

Director12 January 2016Active
Meridian, Trinity Square, Hounslow, TW3 3HF

Director15 February 2011Active
31-36, Golden Lane, Dublin, Ireland, D08 A5RE

Director04 November 2016Active
Garden Flat 18 Hillfield Avenue, London, N8 7DT

Director24 September 1998Active
Webber House, 26-28 Market Street, Altrincham, United Kingdom, WA14 1PF

Director22 October 2007Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director15 February 2011Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Director21 July 1998Active
11 Chepstow Villas, London, W11 3EE

Director24 September 1998Active
15a Old Stanford Road, New Canaan, Usa,

Director22 October 2007Active
Flat 4 24 Lower Addison Gardens, London, W14 8BQ

Director19 February 1999Active
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 June 2006Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director21 July 1998Active

People with Significant Control

Ge Capital International Holdings Limited
Notified on:15 November 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Investments
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-20Address

Move registers to sail company with new address.

Download
2021-04-20Address

Change sail address company with new address.

Download
2021-04-09Address

Change registered office address company with date old address new address.

Download
2021-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Resolution

Resolution.

Download
2020-11-17Capital

Legacy.

Download
2020-11-17Capital

Capital statement capital company with date currency figure.

Download
2020-11-17Insolvency

Legacy.

Download
2020-11-17Resolution

Resolution.

Download
2020-09-16Capital

Capital statement capital company with date currency figure.

Download
2020-09-16Capital

Legacy.

Download
2020-09-16Insolvency

Legacy.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-03Accounts

Change account reference date company previous extended.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.